Mcl Packaging Limited (issued an NZ business identifier of 9429037531270) was registered on 19 Jul 1999. 3 addresses are in use by the company: 42 Richard Pearse Drive, Mangere, Auckland, 2022 (type: office, registered). Unit 1, 181 Great South Road, Takanini, Auckland had been their physical address, up until 11 Sep 2018. Mcl Packaging Limited used more names, namely: Mitchell Contractors Limited from 19 Jul 1999 to 30 May 2003. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Mitchell, Margaret (an individual) located at Ngaruawahia, Ngaruawahia postcode 3720. "Crating or packing service - for transport" (business classification N732030) is the category the Australian Bureau of Statistics issued to Mcl Packaging Limited. Our information was updated on 13 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 42 Richard Pearse Drive, Mangere, Auckland, 2022 | Office | unknown |
| 30 Whatawhata Avenue, Ngaruawahia, Ngaruawahia, 3720 | Registered & physical & service | 11 Sep 2018 |
| Name and Address | Role | Period |
|---|---|---|
|
Margaret Mitchell
Whatawhata Avenue, Ngaruawahia, 3720
Address used since 09 May 2019
Takanini, Auckland, 2112
Address used since 31 May 2017 |
Director | 19 May 2005 - current |
|
Andrew Paul Mitchell
Takanini, Auckland, 2122
Address used since 31 May 2017 |
Director | 19 Jul 1999 - 22 Aug 2017 |
|
Graeme Mark Rivers
Onehunga, Auckland,
Address used since 30 May 2003 |
Director | 30 May 2003 - 14 Jul 2004 |
| 42 Richard Pearse Drive , Mangere , Auckland , 2022 |
| Previous address | Type | Period |
|---|---|---|
| Unit 1, 181 Great South Road, Takanini, Auckland, 2122 | Physical & registered | 09 Jun 2017 - 11 Sep 2018 |
| 42 Richard Pearse Drive, Airport Oaks, Mangere, Auckland | Registered & physical | 10 Jun 2009 - 09 Jun 2017 |
| 103 Montgomerie Road, Airport Oaks, Mangere, Auckland | Registered & physical | 09 May 2008 - 10 Jun 2009 |
| 10a Rennie Drive, Airport Oaks, Mangere, Auckland | Registered & physical | 26 May 2005 - 09 May 2008 |
| 17b George Tce, Onehunga, Auckland | Registered & physical | 09 Jun 2003 - 26 May 2005 |
| 4 Ferndale Rd, Mt Wellington Rd, Auckland | Physical | 24 Jul 2000 - 24 Jul 2000 |
| 4 Ferndale Rd, Mt Wellington, Auckland | Registered | 24 Jul 2000 - 09 Jun 2003 |
| Unit 5, 24 Harding Ave, Mt Wellington, Auckland | Physical | 24 Jul 2000 - 09 Jun 2003 |
| 1 Potiki Place, Glen Innes 1006 | Registered | 12 Apr 2000 - 24 Jul 2000 |
| 1 Potiki Place, Glen Innes 1006 | Registered | 22 Feb 2000 - 12 Apr 2000 |
| 1 Potiki Place, Glen Innes 1006 | Physical | 22 Feb 2000 - 24 Jul 2000 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mitchell, Margaret Individual |
Ngaruawahia Ngaruawahia 3720 |
19 May 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mitchell, Andrew Paul Individual |
Mangere Manukau 2022 |
19 Jul 1999 - 08 Jun 2018 |
|
Rivers, Graeme Mark Individual |
Onehunga Auckland |
19 Jul 1999 - 14 Jul 2004 |
![]() |
Now365 Logistics Limited 32 Hill Street |
![]() |
Asialink (nz) Limited 32 Hill Street |
![]() |
Innovaction Limited 17a George Terrace |
![]() |
Cabinetry Solutions Limited Suite 3, 28 Hill Street |
![]() |
Captex Limited 41 Church Street |
![]() |
Boston Decorating Services Limited 41 Church Street |
|
Mcl (2017) Limited Level 1, 7 Owens Road |
|
Woolpack NZ Pty Limited 159 Hurstmere Road |
|
Neh International Limited 13 Hautu Drive |
|
Fiorini NZ Limited Suite 2, 44 Silverdale Street |
|
New Zealand Unpackers Limited 26 Awaroa Stream Drive |
|
The Finishing Touch Unpacking Services Limited 44d Hoon Hay Road |